Search icon

ABINGDON SQUARE VETERINARY HOSPITAL PLLC

Company Details

Name: ABINGDON SQUARE VETERINARY HOSPITAL PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2018 (7 years ago)
Entity Number: 5419516
ZIP code: 10014
County: New York
Place of Formation: New York
Address: 130 WEST 10TH STREET, NY, NY, United States, 10014

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 130 WEST 10TH STREET, NY, NY, United States, 10014

History

Start date End date Type Value
2018-10-03 2024-03-28 Address 130 WEST 10TH STREET, NY, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240328000575 2024-03-28 BIENNIAL STATEMENT 2024-03-28
211115000421 2021-11-15 BIENNIAL STATEMENT 2021-11-15
181128000117 2018-11-28 CERTIFICATE OF PUBLICATION 2018-11-28
181003000155 2018-10-03 ARTICLES OF ORGANIZATION 2018-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594267005 2020-04-08 0202 PPP 130 West 10TH ST, NEW YORK, NY, 10014-3117
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187300
Loan Approval Amount (current) 187300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 80997
Servicing Lender Name Firstrust Savings Bank
Servicing Lender Address 15 E Ridge Pike, CONSHOHOCKEN, PA, 19428-2139
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10014-3117
Project Congressional District NY-10
Number of Employees 18
NAICS code 541940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 80997
Originating Lender Name Firstrust Savings Bank
Originating Lender Address CONSHOHOCKEN, PA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 188595.49
Forgiveness Paid Date 2020-12-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State